About

Registered Number: 03816019
Date of Incorporation: 29/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Capitol Building Second Floor, Suite 3, Oldbury, Bracknell, RG12 8FZ,

 

Established in 1999, Perforce Software Uk Ltd have registered office in Bracknell, it's status is listed as "Active". The current directors of the company are Kilian, Sara Marie, Ties, Mark Edward, Gray, David Cameron, Dryer, Janet, Ford, John, Gray, David Cameron, Robertson, David Peter, Seiwald, Christopher, Seiwald, Trudi. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIES, Mark Edward 25 January 2016 - 1
DRYER, Janet 25 January 2016 26 June 2018 1
FORD, John 29 July 1999 29 August 1999 1
GRAY, David Cameron 15 August 2013 30 September 2014 1
ROBERTSON, David Peter 29 July 1999 15 August 2013 1
SEIWALD, Christopher 28 August 1999 25 January 2016 1
SEIWALD, Trudi 28 August 1999 25 January 2016 1
Secretary Name Appointed Resigned Total Appointments
KILIAN, Sara Marie 30 November 2016 - 1
GRAY, David Cameron 22 June 2011 15 August 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 23 September 2019
SH01 - Return of Allotment of shares 18 July 2019
CS01 - N/A 02 July 2019
CH01 - Change of particulars for director 11 June 2019
PSC08 - N/A 22 November 2018
PSC09 - N/A 22 November 2018
AP01 - Appointment of director 08 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 03 August 2018
PSC08 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
RESOLUTIONS - N/A 05 July 2018
CC04 - Statement of companies objects 05 July 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
CH03 - Change of particulars for secretary 26 June 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC09 - N/A 13 July 2017
PSC08 - N/A 13 July 2017
AA - Annual Accounts 10 July 2017
AP04 - Appointment of corporate secretary 22 February 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 20 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2017
CH01 - Change of particulars for director 07 December 2016
CH01 - Change of particulars for director 06 December 2016
AP03 - Appointment of secretary 02 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 10 August 2016
AUD - Auditor's letter of resignation 15 March 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
TM01 - Termination of appointment of director 23 February 2016
TM01 - Termination of appointment of director 23 February 2016
MR04 - N/A 10 December 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 22 May 2015
TM01 - Termination of appointment of director 14 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 21 August 2013
AP01 - Appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 14 August 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 July 2012
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 22 June 2011
AP03 - Appointment of secretary 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 10 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 07 July 2009
225 - Change of Accounting Reference Date 21 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 05 June 2002
287 - Change in situation or address of Registered Office 27 September 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 04 October 2000
395 - Particulars of a mortgage or charge 09 September 2000
225 - Change of Accounting Reference Date 22 May 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.